RAM CLIMATE LIMITED

2 Aigburth House 2 Aigburth House, Liverpool, L17 0HG, England
StatusACTIVE
Company No.06501142
CategoryPrivate Limited Company
Incorporated12 Feb 2008
Age16 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

RAM CLIMATE LIMITED is an active private limited company with number 06501142. It was incorporated 16 years, 4 months, 18 days ago, on 12 February 2008. The company address is 2 Aigburth House 2 Aigburth House, Liverpool, L17 0HG, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2023

Action Date: 20 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aquist Corporate Finance Limited

Notification date: 2023-01-20

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2023

Action Date: 20 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ravi Keshri

Cessation date: 2023-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kisunadev Mandal

Appointment date: 2023-01-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ravi Bhusan Keshri

Termination date: 2023-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ravi Bhusan Keshri

Termination date: 2023-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-30

Old address: 1310 Solihull Parkway Solihull Parkway Birmingham Business Park Birmingham B37 7YB England

New address: 2 Aigburth House Aigburth Vale Liverpool L17 0HG

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2022

Action Date: 30 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2022

Action Date: 30 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-21

Old address: Wellington House Starley Way Birmingham International Park Solihull B37 7HB England

New address: 1310 Solihull Parkway Solihull Parkway Birmingham Business Park Birmingham B37 7YB

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065011420001

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Ravi Bhusan Keshri

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-17

Old address: C/O Ovm Consulting Limited Vienna House International Square Starley Way Birmingham B37 7GN

New address: Wellington House Starley Way Birmingham International Park Solihull B37 7HB

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Change account reference date company current extended

Date: 13 Feb 2020

Action Date: 30 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2020-10-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2015

Action Date: 25 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065011420001

Charge creation date: 2015-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2013

Action Date: 07 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-07

Old address: C/O Ovm Capital Limited 3 Mill Farm Barns Packington Park Meriden Coventry Warwickshire CV7 7HE United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 12 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-12

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-19

Old address: C/O Ovm Finance Limited 4200 Waterside Centre Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YN United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jun 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-12

Documents

View document PDF

Gazette notice compulsary

Date: 19 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2011

Action Date: 30 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-30

Old address: C/O Asset Reconstruction Company Limited Chantry House High Street Coleshill Coleshill Warwickshire B46 3BP United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 12 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-12

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2010

Action Date: 17 May 2010

Category: Address

Type: AD01

Change date: 2010-05-17

Old address: 31 Walkers Way, Coleshill Birmingham West Midlands B46 3DA

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Ravi Keshri

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Gazette notice compulsary

Date: 16 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jun 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / ravi keshri / 10/05/2008

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHWOOD ENGINEERING SERVICES LIMITED

5 BROOKLANDS PLACE,SALE,M33 3SD

Number:06216234
Status:ACTIVE
Category:Private Limited Company

CDN WEALTH LIMITED

10 BRIDGE STREET,CHRISTCHURCH,BH23 1EF

Number:09271716
Status:ACTIVE
Category:Private Limited Company

D C CROFT LTD

22 - 28 WILLOW STREET,ACCRINGTON,BB5 1LP

Number:10029368
Status:ACTIVE
Category:Private Limited Company

LJ DESIGN AND ENGINEERING LTD

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:07701782
Status:ACTIVE
Category:Private Limited Company

MTC (BRIDGEND) LIMITED

CASTLE HOUSE,AMMANFORD,SA18 2NB

Number:11048698
Status:ACTIVE
Category:Private Limited Company

NEPTUNE SOUTHERN LIMITED

CLARENCE BOAT YARD,EAST COWES,PO32 6TA

Number:07108489
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source